logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pasha, Mohammed

    Related profiles found in government register
  • Pasha, Mohammed
    British business man born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 1
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 2
  • Pasha, Mohammed
    British business men born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 1-rvb, House, New Mill Court Phoenix Way, Enterprise Park, Swansea, SA7 9FG, United Kingdom

      IIF 3
  • Pasha, Mohammed
    British businessman born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 14a , Challenge House, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 4
    • icon of address Suite 14a, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 5
    • icon of address Suite 14a, Mitcham Road, Croydon, CR0 3AA, England

      IIF 6
    • icon of address 178, Merton High Street, Wimbledon, London, SW19 1AY, England

      IIF 7
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 8
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 9 IIF 10 IIF 11
    • icon of address 43, Brynymor Road, Gowerton, Swansea, SA4 3EY, Wales

      IIF 12
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 13
    • icon of address 188, Mitcham Road, Tooting, SW17 9NJ, England

      IIF 14
  • Pasha, Mohammed
    British busniessman born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 15
  • Pasha, Mohammed
    British company director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 16
  • Pasha, Mohammed
    British director born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 17
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 18
    • icon of address Suite 1, - Rvb House, New Mill Court Phoenix Way,llansamlet, Swansea, SA7 9FG, United Kingdom

      IIF 19
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 20
  • Pasha, Mohammed
    British manager born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, United Kingdom

      IIF 21 IIF 22
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 23
  • Pasha, Mohammed
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 10 Beaufort Court, Admirals Way, London, E14 9XL, United Kingdom

      IIF 24
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
  • Mohammed Pasha
    British born in August 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite 14a , Challenge House, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 32
    • icon of address Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey, CR0 3AA

      IIF 33
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 34
    • icon of address 188, Mitcham Road, London, SW17 9NJ, England

      IIF 35
    • icon of address 188 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 36
    • icon of address C/o Ibiss & Co Limited, 188 Mitcham Road, London, SW17 9NJ, England

      IIF 37
    • icon of address 311 Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 38 IIF 39
  • Pasha, Mohammed
    British director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pasha, Mohammed
    British manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 51
    • icon of address 33, Uplands Crescent, Uplands, Swansea, SA2 0NP, United Kingdom

      IIF 52
  • Pasha, Mohammed
    Bangladeshi

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 53
  • Pasha, Mohammed
    Bangladeshi manager

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 54
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 55
  • Pasha, Mohammed

    Registered addresses and corresponding companies
    • icon of address 311, Graig Road, Godrergraig, Swansea, SA9 2NZ, Wales

      IIF 56 IIF 57
  • Mr Mohammad Pasha
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Mitcham Road, London, SW17 9NJ, England

      IIF 58
  • Pasha, Mohammed
    Bangladeshi admin born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 59
  • Pasha, Mohammed
    Bangladeshi director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 60 IIF 61
  • Pasha, Mohammed
    Bangladeshi manager born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 62 IIF 63
  • Pasha, Mohammed
    Bangladeshi sales director born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 New Road, Skewen, Neath, West Glamorgan, SA10 6EP

      IIF 64 IIF 65
  • Mr Mohammed Pasha
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-21 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address 178 Merton High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 178 Merton High Street, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address Suite 4a Fusion House, Queen Street, Neath, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 5
    TFMG HOLDING 005 LTD - 2022-03-16
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,886 GBP2025-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 41 - Director → ME
  • 6
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,767 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 40 - Director → ME
  • 7
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    icon of address Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
Ceased 29
  • 1
    icon of address C/o, Purnells, 3 Gold Tops, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2008-03-05
    IIF 64 - Director → ME
  • 2
    icon of address Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -872 GBP2019-06-30
    Officer
    icon of calendar 2013-06-03 ~ 2015-06-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ 2020-07-07
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 3
    FUSION COVER LIMITED - 2015-07-22
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,078 GBP2018-10-31
    Officer
    icon of calendar 2014-12-22 ~ 2018-04-16
    IIF 10 - Director → ME
    icon of calendar 2012-10-18 ~ 2014-12-19
    IIF 2 - Director → ME
    icon of calendar 2012-10-01 ~ 2012-10-18
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-10
    IIF 37 - Has significant influence or control OE
  • 4
    icon of address Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2014-05-14
    IIF 22 - Director → ME
  • 5
    icon of address Suite 14a Challenge House, Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-08 ~ 2014-02-01
    IIF 7 - Director → ME
    icon of calendar 2012-09-21 ~ 2013-05-08
    IIF 8 - Director → ME
  • 6
    FUSIONFONES LIMITED - 2006-05-23
    icon of address 40 Ingleside Road, Kingswood, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2012-01-31
    IIF 59 - Director → ME
    icon of calendar 2005-07-27 ~ 2008-03-05
    IIF 60 - Director → ME
    icon of calendar 2009-06-01 ~ 2012-02-27
    IIF 55 - Secretary → ME
  • 7
    FUSION MEDIA AND DESIGN LIMITED - 2009-06-08
    FUSION GLOBAL GROUP LTD - 2009-05-28
    FUSION MEDIA AND DESIGN LIMITED - 2009-05-27
    ESSENTIAL INFO LTD - 2006-07-07
    icon of address Suite 1 Rvb House, New Mill Court, Phoenix Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-18 ~ 2014-05-14
    IIF 51 - Director → ME
    icon of calendar 2007-06-27 ~ 2008-03-05
    IIF 63 - Director → ME
    icon of calendar 2009-06-18 ~ 2014-05-14
    IIF 54 - Secretary → ME
    icon of calendar 2006-02-07 ~ 2007-06-28
    IIF 53 - Secretary → ME
  • 8
    ESSENTIAL DISTRIBUTION LTD - 2009-06-22
    VIRGIN DISTRIBUTION LTD - 2006-03-28
    icon of address 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-23 ~ 2011-12-01
    IIF 50 - Director → ME
    icon of calendar 2006-02-07 ~ 2008-03-05
    IIF 61 - Director → ME
    icon of calendar 2006-02-07 ~ 2006-02-07
    IIF 62 - Director → ME
  • 9
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -94,387 GBP2018-12-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 18 - Director → ME
    icon of calendar 2010-12-06 ~ 2019-10-01
    IIF 23 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 57 - Secretary → ME
    icon of calendar 2010-12-06 ~ 2019-10-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 35 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -30,767 GBP2019-10-31
    Officer
    icon of calendar 2015-08-17 ~ 2018-09-01
    IIF 4 - Director → ME
    icon of calendar 2013-10-21 ~ 2014-12-19
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 32 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Ibiss & Co Limited, Suite 14a Challenge House, 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-16 ~ 2014-01-31
    IIF 52 - Director → ME
  • 12
    FUSION PENSION GROUP LTD - 2013-04-16
    icon of address Lawerence House, 5 St Andrews Hill, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -23,795 GBP2019-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2018-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-01 ~ 2020-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Ang, 40 Ingleside Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2013-12-10
    IIF 21 - Director → ME
  • 14
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2021-05-31
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 43 Brynymor Road Gowerton, Swansea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-05-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 17
    B2B COMPLETE SOLUTIONS LIMITED - 2019-03-05
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48 GBP2018-12-31
    Officer
    icon of calendar 2019-12-20 ~ 2020-01-22
    IIF 12 - Director → ME
    icon of calendar 2018-02-08 ~ 2019-10-01
    IIF 14 - Director → ME
  • 18
    icon of address Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,430 GBP2020-04-30
    Officer
    icon of calendar 2018-04-23 ~ 2020-05-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2019-10-01
    IIF 36 - Has significant influence or control OE
  • 19
    TFMG HOLDING 005 LTD - 2022-03-16
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,886 GBP2025-03-31
    Officer
    icon of calendar 2021-06-14 ~ 2021-08-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ 2021-08-01
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 20
    icon of address International House 10 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    44,995 GBP2025-03-31
    Officer
    icon of calendar 2023-08-29 ~ 2023-08-29
    IIF 16 - Director → ME
    icon of calendar 2023-08-30 ~ 2024-06-01
    IIF 24 - Director → ME
  • 21
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,352 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 22
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -28,767 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-06 ~ 2021-08-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    icon of calendar 2022-03-31 ~ 2022-03-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,041 GBP2024-05-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-12-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 24
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,880 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-08-01
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 25
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,243 GBP2019-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2018-09-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-09-01
    IIF 38 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 26
    THE RANCH STEAK HOUESE LIMITED - 2015-05-07
    icon of address Suite 14a Challenge House, 616 Mitcham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ 2017-01-10
    IIF 6 - Director → ME
  • 27
    icon of address Unit 4 Madison Court, George Mann Road, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,364 GBP2019-06-30
    Officer
    icon of calendar 2017-06-05 ~ 2019-10-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2019-10-01
    IIF 39 - Has significant influence or control OE
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Suite 14a 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2015-08-01
    IIF 5 - Director → ME
  • 29
    icon of address 3 High Street, Pontardawe, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,416 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-12-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.